Name: | FOOD SERVICES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 03 Jan 2020 |
Entity Number: | 4714112 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 16100 N 71ST STREET, SUITE 500, SCOTTSDALE, AZ, United States, 85254 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOUG MINERT | Chief Executive Officer | P. O. BOX 25109, SCOTTSDALE, AZ, United States, 85255 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-06 | 2019-10-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-23 | 2017-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103000141 | 2020-01-03 | CERTIFICATE OF TERMINATION | 2020-01-03 |
191015000266 | 2019-10-15 | CERTIFICATE OF CHANGE | 2019-10-15 |
190206061013 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70450 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170214006147 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150223000012 | 2015-02-23 | APPLICATION OF AUTHORITY | 2015-02-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State